Name: | 1980 65TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1983 (41 years ago) |
Entity Number: | 817749 |
ZIP code: | 10304 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 WHITWELL PL, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 20 WHITWELL PL, STAEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO GIUNTA | Chief Executive Officer | 20 WHITWELL PL, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WHITWELL PL, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-10 | 2007-12-18 | Address | 86 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2007-12-18 | Address | 86 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2007-12-18 | Address | 86 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1992-12-01 | 2001-12-10 | Address | 2021- 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2001-12-10 | Address | 2021-83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1992-12-01 | 2001-12-10 | Address | 2021-83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1983-11-17 | 1992-12-01 | Address | 2021 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091118002560 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071218002478 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
051219002362 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031031002529 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
011210002403 | 2001-12-10 | BIENNIAL STATEMENT | 2001-11-01 |
991214002478 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
971105002240 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
931110002265 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921201002664 | 1992-12-01 | BIENNIAL STATEMENT | 1992-11-01 |
B040493-3 | 1983-11-17 | CERTIFICATE OF INCORPORATION | 1983-11-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State